ENDEMOL UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

ENDEMOL UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585418

Incorporation date

25/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon26/02/2026
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/02/2026
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/02/2026
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon31/01/2025
Change of details for Banijay Group Services Limited as a person with significant control on 2024-06-05
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon13/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2023
Change of details for Endemol Shine Group Holding Uk Limited as a person with significant control on 2023-03-14
dot icon14/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/06/2022
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-06-22
dot icon22/06/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon22/06/2022
Appointment of Mr Patrick Jonathan Holland as a director on 2022-06-01
dot icon22/06/2022
Termination of appointment of Peter Langenberg as a director on 2022-06-14
dot icon22/06/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon06/04/2022
Statement of capital on 2022-04-06
dot icon06/04/2022
Statement by Directors
dot icon06/04/2022
Solvency Statement dated 05/04/22
dot icon06/04/2022
Resolutions
dot icon05/04/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-05
dot icon21/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon14/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon14/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon14/09/2020
Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 2020-09-01
dot icon20/08/2020
Registration of charge 025854180004, created on 2020-08-20
dot icon23/07/2020
Appointment of Mr Peter Langenberg as a director on 2020-07-14
dot icon23/07/2020
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2020-07-14
dot icon07/07/2020
Satisfaction of charge 025854180002 in full
dot icon07/07/2020
Satisfaction of charge 025854180003 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon18/02/2019
Change of details for Endemol Group Limited as a person with significant control on 2018-01-08
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon19/01/2018
Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-19
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Termination of appointment of Edwin Van Es as a director on 2016-07-31
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon27/01/2016
Appointment of Mr Edwin Van Es as a director on 2016-01-01
dot icon27/01/2016
Termination of appointment of Boudewijn Anton Beusmans as a director on 2016-01-01
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mrs Sophie Henrietta Turner Laing as a director on 2015-09-17
dot icon24/07/2015
Termination of appointment of Justinus Jacobus Bernadus Maria Spee as a director on 2015-07-01
dot icon13/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Memorandum and Articles of Association
dot icon31/08/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 025854180002, created on 2014-08-13
dot icon22/08/2014
Registration of charge 025854180003, created on 2014-08-13
dot icon19/08/2014
Resolutions
dot icon19/08/2014
Satisfaction of charge 1 in full
dot icon27/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/02/2013
Appointment of Mr Boudewijn Anton Beusmans as a director
dot icon04/02/2013
Termination of appointment of Virginie Calmels as a director
dot icon01/02/2013
Termination of appointment of Marco Bassetti as a director
dot icon23/01/2013
Auditor's resignation
dot icon03/07/2012
Appointment of Ms Virginie Jeanne, Christiane Calmels as a director
dot icon03/07/2012
Termination of appointment of Boudewijn Beusmans as a director
dot icon01/06/2012
Appointment of Mr Boudewijn Anton Beusmans as a director
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Appointment of Mr Marco Bassetti as a director
dot icon11/07/2011
Termination of appointment of Ynon Kreiz as a director
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Appointment of Richard Robert Johnston as a director
dot icon01/04/2010
Appointment of Justinus Jacobus Bernardus Maria Spee as a director
dot icon26/03/2010
Termination of appointment of Johannes Kerstens as a director
dot icon04/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon04/03/2010
Director's details changed for Ynon Kriez on 2010-03-04
dot icon04/03/2010
Director's details changed for Johannes Petrus Christoffel Kenstens on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Mr John Russell Parsons on 2010-03-04
dot icon04/03/2010
Termination of appointment of Marco Bassetti as a director
dot icon26/11/2009
Appointment of Ynon Kriez as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 05/02/09; full list of members
dot icon08/01/2009
Auditor's resignation
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Memorandum and Articles of Association
dot icon01/03/2008
Return made up to 05/02/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Resolutions
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 05/02/06; full list of members
dot icon10/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon14/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon06/04/2004
Return made up to 25/02/04; full list of members
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Secretary's particulars changed
dot icon05/08/2003
Full accounts made up to 2001-12-31
dot icon01/04/2003
Return made up to 25/02/03; full list of members
dot icon22/07/2002
Auditor's resignation
dot icon05/04/2002
Return made up to 25/02/02; full list of members
dot icon16/01/2002
Certificate of change of name
dot icon24/12/2001
Full accounts made up to 2000-12-31
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/07/2001
Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP
dot icon16/06/2001
Full accounts made up to 2000-06-30
dot icon22/05/2001
Location of register of members
dot icon22/05/2001
Return made up to 25/02/01; full list of members
dot icon10/05/2001
New director appointed
dot icon04/05/2001
Director's particulars changed
dot icon04/05/2001
Director resigned
dot icon13/04/2001
Ad 27/03/01--------- £ si 1000000@1=1000000 £ ic 13671847/14671847
dot icon13/04/2001
Nc inc already adjusted 27/03/01
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon27/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon01/11/2000
Statement of affairs
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
New secretary appointed
dot icon31/08/2000
Memorandum and Articles of Association
dot icon31/08/2000
Ad 07/08/00--------- £ si 3653847@1=3653847 £ ic 10018000/13671847
dot icon31/08/2000
Ad 07/08/00--------- £ si 10000000@1=10000000 £ ic 18000/10018000
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: 21 holborn viaduct london EC1A 2DY
dot icon31/08/2000
Director resigned
dot icon25/08/2000
Nc inc already adjusted 07/08/00
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon08/08/2000
Certificate of change of name
dot icon13/07/2000
Return made up to 25/02/00; no change of members
dot icon10/02/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 25/02/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon14/07/1998
Return made up to 25/02/98; full list of members
dot icon13/07/1998
Full accounts made up to 1997-06-30
dot icon06/04/1997
Return made up to 25/02/97; no change of members
dot icon06/04/1997
Director's particulars changed
dot icon07/02/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon07/03/1996
Return made up to 25/02/96; no change of members
dot icon02/02/1996
Full accounts made up to 1994-06-30
dot icon02/05/1995
Registered office changed on 02/05/95 from: 10A cunningham place london NW8
dot icon25/04/1995
Certificate of change of name
dot icon21/04/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full accounts made up to 1993-06-30
dot icon07/03/1994
Return made up to 25/02/94; full list of members
dot icon11/05/1993
Full accounts made up to 1992-06-30
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon29/04/1993
Director resigned
dot icon29/04/1993
Ad 26/03/93--------- £ si 17998@1=17998 £ ic 2/18000
dot icon25/04/1993
New director appointed
dot icon25/04/1993
Return made up to 25/02/93; no change of members
dot icon21/06/1992
Location of register of members
dot icon08/06/1992
Return made up to 25/02/92; full list of members
dot icon27/03/1992
Location of register of members
dot icon24/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Resolutions
dot icon16/09/1991
Certificate of change of name
dot icon13/09/1991
Director resigned;new director appointed
dot icon13/09/1991
Director resigned;new director appointed
dot icon12/09/1991
Registered office changed on 12/09/91 from: 21 holborn viaduct london EC1A 2DY
dot icon12/09/1991
Location of register of members
dot icon12/09/1991
Memorandum and Articles of Association
dot icon12/09/1991
Nc inc already adjusted 02/09/91
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Accounting reference date extended from 31/03 to 30/06
dot icon25/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Holland, Patrick Jonathan
Director
01/06/2022 - Present
44
Turner Laing, Sophie Henrietta
Director
17/09/2015 - 14/07/2020
68
Langenberg, Peter
Director
14/07/2020 - 14/06/2022
56
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDEMOL UK HOLDING LIMITED

ENDEMOL UK HOLDING LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEMOL UK HOLDING LIMITED?

toggle

ENDEMOL UK HOLDING LIMITED is currently Active. It was registered on 25/02/1991 .

Where is ENDEMOL UK HOLDING LIMITED located?

toggle

ENDEMOL UK HOLDING LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does ENDEMOL UK HOLDING LIMITED do?

toggle

ENDEMOL UK HOLDING LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ENDEMOL UK HOLDING LIMITED?

toggle

The latest filing was on 26/02/2026: Amended audit exemption subsidiary accounts made up to 2022-12-31.